Heritage Packaging (Staffordshire) Ltd was established in 2010. There is only one director listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICKISSON, John | 09 December 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 September 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 16 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 16 October 2015 | |
LIQ MISC OC - N/A | 23 June 2015 | |
4.40 - N/A | 23 June 2015 | |
4.40 - N/A | 23 June 2015 | |
AD01 - Change of registered office address | 11 June 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 15 October 2014 | |
F10.2 - N/A | 25 September 2013 | |
AD01 - Change of registered office address | 19 August 2013 | |
RESOLUTIONS - N/A | 16 August 2013 | |
RESOLUTIONS - N/A | 16 August 2013 | |
4.20 - N/A | 16 August 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 August 2013 | |
AR01 - Annual Return | 19 December 2012 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 19 December 2011 | |
MG01 - Particulars of a mortgage or charge | 13 January 2011 | |
SH01 - Return of Allotment of shares | 29 December 2010 | |
NEWINC - New incorporation documents | 09 December 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 31 December 2010 | Outstanding |
N/A |